Search icon

SL ASSOCIATES OF ROCHESTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SL ASSOCIATES OF ROCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2011 (14 years ago)
Entity Number: 4151218
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 130 INGOMAR DR., ROCHESTER, NY, United States, 14612
Principal Address: 130 INGOMAR DR, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 2000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT C. ALLIS Chief Executive Officer 130 INGOMAR DR, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
C/O SCOTT C. ALLIS DOS Process Agent 130 INGOMAR DR., ROCHESTER, NY, United States, 14612

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-621-8213
Contact Person:
LAURA ALLIS
Ownership and Self-Certifications:
Veteran, Women-Owned Small Business, Woman Owned
User ID:
P1718286
Trade Name:
MIRACLE METHOD OF WESTERN NY

Unique Entity ID

Unique Entity ID:
CNWFE8CYN833
CAGE Code:
6W3P8
UEI Expiration Date:
2026-02-04

Business Information

Doing Business As:
MIRACLE METHOD OF WESTERN NY
Division Name:
SL ASSOCIATES OF ROCHESTER DBA MIRACLE METHOD OF WESTERN NY
Activation Date:
2025-02-05
Initial Registration Date:
2013-04-03

Commercial and government entity program

CAGE number:
6W3P8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-04

Contact Information

POC:
LAURA L. ALLIS
Corporate URL:
http://www.miraclemethod.com

History

Start date End date Type Value
2025-05-27 2025-05-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001
2025-05-27 2025-05-27 Address 130 INGOMAR DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2025-05-19 2025-05-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001
2013-10-15 2025-05-27 Address 130 INGOMAR DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2011-10-07 2025-05-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250527001763 2025-05-27 BIENNIAL STATEMENT 2025-05-27
131015006692 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111007000394 2011-10-07 CERTIFICATE OF INCORPORATION 2011-10-07

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
166347.00
Total Face Value Of Loan:
166347.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188685.00
Total Face Value Of Loan:
188685.00
Date:
2013-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
104000.00
Total Face Value Of Loan:
104000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$166,347
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$167,477.25
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $166,341
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State